Name: | CITIGROUP GLOBAL MARKETS COMMERCIAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1989 (36 years ago) |
Date of dissolution: | 15 Feb 2017 |
Entity Number: | 1340685 |
ZIP code: | 33631 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: TAX & REPORTING, PO BOX 30509, TAMPA, FL, United States, 33631 |
Principal Address: | 388 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: TAX & REPORTING, PO BOX 30509, TAMPA, FL, United States, 33631 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEROME KEMP | Chief Executive Officer | 25 CANADA SQUARE, LONDON, United Kingdom, E145L-B |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-01 | 2015-04-09 | Address | 390 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-04-12 | 2013-04-01 | Address | 390 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-04-10 | 2011-04-12 | Address | ATTN: TAX & REPORTING, PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process) |
2007-04-27 | 2011-04-12 | Address | 388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2005-08-17 | 2007-04-27 | Address | 390 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170215000666 | 2017-02-15 | CERTIFICATE OF TERMINATION | 2017-02-15 |
150409006118 | 2015-04-09 | BIENNIAL STATEMENT | 2015-04-01 |
130401006273 | 2013-04-01 | BIENNIAL STATEMENT | 2013-04-01 |
110412002751 | 2011-04-12 | BIENNIAL STATEMENT | 2011-04-01 |
090410002598 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State